THE FAMILY HAVEN
Overview
| Company Name | THE FAMILY HAVEN |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04247872 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE FAMILY HAVEN?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is THE FAMILY HAVEN located?
| Registered Office Address | 31 Spa Road Gloucester GL1 1UY Gloucestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE FAMILY HAVEN?
| Company Name | From | Until |
|---|---|---|
| THE FAMILY HAVEN LIMITED | Jul 06, 2001 | Jul 06, 2001 |
What are the latest accounts for THE FAMILY HAVEN?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE FAMILY HAVEN?
| Last Confirmation Statement Made Up To | Jul 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 06, 2025 |
| Overdue | No |
What are the latest filings for THE FAMILY HAVEN?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 27 pages | AA | ||
Appointment of Ms Louise Williams as a director on Oct 15, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jul 06, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Mandy Bowden as a director on Apr 09, 2025 | 2 pages | AP01 | ||
Appointment of Ms Susan Isabel Andersson as a director on Jan 22, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 26 pages | AA | ||
Confirmation statement made on Jul 06, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Lorrainr Joy Barrett on Apr 15, 2024 | 2 pages | CH01 | ||
Appointment of Mrs Lorrainr Joy Barrett as a director on Apr 10, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 25 pages | AA | ||
Termination of appointment of Asya Pandor as a director on Nov 15, 2023 | 1 pages | TM01 | ||
Termination of appointment of Richard Baker as a director on Oct 18, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 06, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Thomas Andrew Longley as a director on Jun 07, 2023 | 2 pages | AP01 | ||
Termination of appointment of Gemma Claire Madle as a director on Feb 15, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Gemma Claire Madle as a director on Dec 19, 2022 | 2 pages | AP01 | ||
Termination of appointment of Ryan Miessner as a director on Dec 19, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 22 pages | AA | ||
Appointment of Mr Richard Baker as a director on Nov 19, 2022 | 2 pages | AP01 | ||
Termination of appointment of Gillian Hewlett as a director on Nov 19, 2022 | 1 pages | TM01 | ||
Termination of appointment of Hannah Felicity Layton as a director on Oct 19, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 06, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Gillian Hewlett on Apr 13, 2022 | 2 pages | CH01 | ||
Appointment of Ms Hannah Felicity Layton as a director on Mar 16, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 21 pages | AA | ||
Who are the officers of THE FAMILY HAVEN?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOLYHEAD, Gerald Roger | Secretary | 31 Spa Road Gloucester GL1 1UY Gloucestershire | 225822100001 | |||||||
| ANDERSSON, Susan Isabel | Director | Paygrove Lane Longlevens GL2 0AU Gloucester 46 England | England | British | 331655670001 | |||||
| BARRETT, Lorraine Joy | Director | Meadow Way South Cerney GL7 6HY Cirencester 5 England | England | British | 321859490002 | |||||
| BOWDEN, Mandy | Director | Green Street Brockworth GL3 4RR Gloucester 1 England | England | British | 334619510001 | |||||
| HOLYHEAD, Alistair George | Director | Kitchener Avenue GL1 5EN Gloucester 59 England | England | British | 269499800001 | |||||
| HOLYHEAD, Gerald Roger | Director | Bowly Road GL1 5NW Gloucester 40 England | England | British | 23617560001 | |||||
| LONGLEY, Thomas Andrew | Director | Neven Place GL1 5NF Gloucester 17 England | England | British | 310351040001 | |||||
| ORCHARD, John Michael | Director | Reservoir Road GL4 6SA Gloucester 136 England | England | British | 20369650002 | |||||
| WILLIAMS, Louise | Director | Redding Lane Littledean GL14 3LD Cinderford 1 England | England | British | 341498580001 | |||||
| PRICE, John Bernard, Mr. | Secretary | 1b Oxford Street GL52 6DT Cheltenham Gloucestershire | British | 8973020001 | ||||||
| RICHARDSON, Duncan Joseph | Secretary | 3 Randalls Field Painswick GL6 6SA Stroud Glos | British | 85941270002 | ||||||
| SHEA, Robert Alan | Secretary | The Malt House Vicarage Street, GL6 6XU Painswick Gloucestershire | Canadian | 76798270001 | ||||||
| BAKER, Richard | Director | Gurney Avenue Tuffley GL4 0YL Gloucester 20 England | England | British | 302438860001 | |||||
| BENNETT, David Jonathan | Director | Mill Meadow House Mill Lane GL54 2HX Lower Slaughter Gloucestershire | British | 63142830003 | ||||||
| BOWEN, Stephen Allan | Director | 31 Spa Road Gloucester GL1 1UY Gloucestershire | England | British | 208981500001 | |||||
| BROWN, Ian Maxim | Director | 32 Deenethorpe NN17 3EP Corby Northamptonshire | British | 93904320001 | ||||||
| BUCHANAN, Robin George, Yair | Director | Fox Elms Road Tuffley GL4 0BG Gloucester 39 Glos England | England | British | 151274170001 | |||||
| BURMAN-DAY, Rhyannon | Director | Tilsdown Close GL11 6HG Dursley 38 Gloucestershire England | United Kingdom | British | 183393300001 | |||||
| BURY, Nicholas Ayles Stillingfleet, The Very Reverend | Director | The Homend HR8 1BZ Ledbury 122 Herefordshire United Kingdom | United Kingdom | British | 51963380001 | |||||
| CATER, Kirsty | Director | St. Mary's Street Painswick Portlett Cottage Gloucestershire England | United Kingdom | British | 233918960001 | |||||
| CHESHIRE, Rachel Ann | Director | 31 Spa Road Gloucester GL1 1UY Gloucestershire | England | British | 208981700001 | |||||
| COLLINSON, Joanne Linsey | Director | Old Tewkesbury Road Norton GL2 9LR Gloucester Mandalay England | England | British | 121885590001 | |||||
| DAVIES, Clare Josie | Director | Fox Elms Road Tuffley GL4 0BH Gloucester 2 England | England | British | 238525290002 | |||||
| GIFFORD, Patricia Rose | Director | 31 Spa Road Gloucester GL1 1UY Gloucestershire | United Kingdom | British | 104749160001 | |||||
| GRAHAM, Anthea Mary Charlotte | Director | Brunswick Square GL1 1UG Gloucester 16 Glos | United Kingdom | British | 136824650001 | |||||
| HAINES, Stephen Nicholas Dillon, Mr. | Director | Camberwell Road GL51 0XN Cheltenham 9 Gloucestershire England | England | British | 234773250001 | |||||
| HEWLETT, Gillian | Director | Route De Kernevez Scrignac 15 29640 France | France | British | 284882880002 | |||||
| JENKINS, Eden Janet | Director | Steps The Highlands, Painswick GL6 6SL Stroud Gloucestershire | British | 81229370003 | ||||||
| JEWELL, Robert Mark, Mr. | Director | High Street Arlingham GL2 7JN Gloucester St Augustines Farm England | England | British | 97716090001 | |||||
| LAX, Victoria Anne | Director | Naunton Crescent GL53 7BE Cheltenham 80 England | England | English | 257850190001 | |||||
| LAYTON, Hannah Felicity | Director | 59 Denmark Road GL1 3JJ Gloucester Heathviille Cottage, Flat 1 England | England | British | 293827600001 | |||||
| LEHANEY, Brian Alexander, Dr. | Director | The Docks GL1 2EN Gloucester Apartment 22, England | England | British | 260084470001 | |||||
| LUNN, Gillian Lesley | Director | The Manse Eastington GL10 3AA Stonehouse Gloucestershire | England | British | 119712200001 | |||||
| MADLE, Gemma Claire | Director | Gretton Road Winchcombe GL54 5EG Cheltenham 22 England | England | British | 122202810002 | |||||
| MARSH, Ian Westwood, Canon | Director | Mynd House The Highlands, Painswick GL6 6SL Stroud Gloucestershire | United Kingdom | British | 106329200001 |
What are the latest statements on persons with significant control for THE FAMILY HAVEN?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 06, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0